logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lakhwinder Singh

    Related profiles found in government register
  • Mr Lakhwinder Singh
    Dutch born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Tudor Road, Southall, Middlesex, UB1 1NY, United Kingdom

      IIF 1
  • Mr Lakhwinder Singh
    Indian born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leonard Road, Southall, Middlesex, UB2 5HZ, United Kingdom

      IIF 2
  • Mr Lakhwinder Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Viking Road, Southall, Middlesex, UB1 2AT

      IIF 3
  • Singh, Lakhwinder
    Dutch director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Tudor Road, Southall, Middlesex, UB1 1NY, United Kingdom

      IIF 4
  • Mr Lakhwinder Singh
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Flat 4, Mcnair Road, Southall, UB2 4XG, United Kingdom

      IIF 5
    • icon of address Flat 4, 31 Mcnair Road, Southall, UB2 4XG, England

      IIF 6
  • Mr Lakhwinder Singh
    Indian born in October 1984

    Resident in Afghanistan

    Registered addresses and corresponding companies
    • icon of address 101, Dudley Road, Southall, UB2 5AT, England

      IIF 7
  • Mrs Lakhwinder Kaur
    Portuguese born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ravensdale Road, Birmingham, B10 9HU, England

      IIF 8
    • icon of address 214, Convent Way, Southall, Middx, UB2 5UH, England

      IIF 9
  • Kaur, Lakhwinder
    Portuguese company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Convent Way, Southall, Middx, UB2 5UH, England

      IIF 10 IIF 11
  • Singh, Lakhwinder
    Indian director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leonard Road, Southall, Middlesex, UB2 5HZ, United Kingdom

      IIF 12
  • Singh, Lakhwinder
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Viking Road, Southall, Middlesex, UB1 2AT

      IIF 13
    • icon of address 1a, Livingstone Road, Southall, UB1 1PH, England

      IIF 14
  • Singh, Lakhwinder
    Indian director born in October 1984

    Resident in Afghanistan

    Registered addresses and corresponding companies
    • icon of address 101, Dudley Road, Southall, UB2 5AT, England

      IIF 15
  • Singh, Lakhwinder
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Flat 4, Mcnair Road, Southall, Middlesex, UB2 4XG, United Kingdom

      IIF 16
  • Singh, Lakhwinder
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW, United Kingdom

      IIF 17
    • icon of address Flat 4, 31 Mcnair Road, Southall, Middlesex, UB2 4XG, England

      IIF 18
  • Singh, Lakhwinder
    British management born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31 Mcnair Road, Southall, UB2 4XG, England

      IIF 19
  • Singh, Lakhwinder
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Telford Road, Southall, Middlesex, UB1 3JG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    DESI INDIAN RESTAURANT LIMITED - 2022-03-31
    icon of address 214 Convent Way, Southall, Middx, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,194 GBP2023-05-31
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 4 31 Mcnair Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,516 GBP2016-01-31
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Leonard Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16 GBP2017-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address 31, Flat 4 Mcnair Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Viking Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Tudor Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Telford Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 1a Livingstone Road, Southall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,146 GBP2024-06-30
    Officer
    icon of calendar 2024-12-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 4 Winch's Meadow, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,880 GBP2024-09-30
    Officer
    icon of calendar 2013-10-21 ~ 2014-03-21
    IIF 18 - Director → ME
  • 2
    icon of address C/o Rpa, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2014-02-17
    IIF 17 - Director → ME
  • 3
    icon of address 1a High Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2024-02-12 ~ 2024-05-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-05-18
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1a Livingstone Road, Southall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,146 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2022-04-12
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.